Chiddingfold
Godalming
Surrey
GU8 4TT
Director Name | Jack William Meins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadmans The Green Chiddingfold Nr Godalming Surrey GU8 4TT |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jack William Meins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,775 |
Current Liabilities | £12,240 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2015 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2015 | Current accounting period shortened from 31 March 2015 to 30 November 2013 (1 page) |
6 August 2015 | Current accounting period shortened from 31 March 2015 to 30 November 2013 (1 page) |
5 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 February 2014 | Termination of appointment of Jack Meins as a director (1 page) |
6 February 2014 | Appointment of Jack William Meins as a director (2 pages) |
6 February 2014 | Termination of appointment of Jack Meins as a director (1 page) |
6 February 2014 | Appointment of Jack William Meins as a director (2 pages) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|